Mci Uk Limited HAVANT


Mci Uk started in year 1977 as Private Limited Company with registration number 01332326. The Mci Uk company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Havant at Unit 24/22 South, Building 4000, Langstone Park. Postal code: PO9 1SA. Since 1st October 2003 Mci Uk Limited is no longer carrying the name Status Meetings.

At the moment there are 2 directors in the the firm, namely Charlotte G. and Jurriaen S.. In addition one secretary - Mark W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mci Uk Limited Address / Contact

Office Address Unit 24/22 South, Building 4000, Langstone Park
Office Address2 Langstone Road
Town Havant
Post code PO9 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01332326
Date of Incorporation Fri, 30th Sep 1977
Industry Tour operator activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Charlotte G.

Position: Director

Appointed: 16 January 2023

Mark W.

Position: Secretary

Appointed: 23 January 2017

Jurriaen S.

Position: Director

Appointed: 20 January 2017

Suzanne C.

Position: Secretary

Resigned: 09 July 1997

Kenneth M.

Position: Director

Appointed: 16 May 2018

Resigned: 31 December 2019

Peter M.

Position: Secretary

Appointed: 03 October 2016

Resigned: 13 January 2017

Timothy B.

Position: Director

Appointed: 21 April 2010

Resigned: 30 March 2012

Mark W.

Position: Secretary

Appointed: 26 January 2009

Resigned: 03 October 2016

Glenn J.

Position: Secretary

Appointed: 08 October 2007

Resigned: 26 January 2009

Jennifer A.

Position: Secretary

Appointed: 20 September 2006

Resigned: 08 October 2007

Jennifer A.

Position: Director

Appointed: 01 November 2002

Resigned: 29 April 2016

Sebastien T.

Position: Director

Appointed: 11 July 2002

Resigned: 18 September 2004

Rudolf S.

Position: Director

Appointed: 11 July 2002

Resigned: 31 December 2013

Roger T.

Position: Director

Appointed: 11 July 2002

Resigned: 01 January 2004

Jennifer J.

Position: Director

Appointed: 01 June 2001

Resigned: 20 January 2017

Kenneth L.

Position: Director

Appointed: 01 February 2000

Resigned: 20 September 2006

Kenneth L.

Position: Secretary

Appointed: 28 April 1998

Resigned: 20 September 2006

Marcus C.

Position: Secretary

Appointed: 09 July 1997

Resigned: 29 April 1998

Fiona W.

Position: Director

Appointed: 30 May 1997

Resigned: 14 May 2002

Janice E.

Position: Director

Appointed: 01 January 1995

Resigned: 06 June 1997

David B.

Position: Director

Appointed: 01 March 1992

Resigned: 23 May 1994

Elizabeth F.

Position: Director

Appointed: 01 March 1992

Resigned: 21 June 1996

Timothy B.

Position: Director

Appointed: 19 February 1992

Resigned: 31 March 2004

Suzanne C.

Position: Director

Appointed: 19 February 1992

Resigned: 31 July 1996

John M.

Position: Director

Appointed: 19 February 1992

Resigned: 31 July 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Mci Group Holding Sa from Geneva, Switzerland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Roger T. This PSC has significiant influence or control over the company,.

Mci Group Holding Sa

Mci Rue Du Pre-Bouvier 9, Satigny, Geneva, Switzerland

Legal authority Swiss
Legal form Private Limited Company
Notified on 31 December 2022
Nature of control: 75,01-100% shares

Roger T.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company previous names

Status Meetings October 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand286 200274 368139 962930 9942 344 1161 016 350
Current Assets2 401 2062 592 2861 021 6085 351 6135 631 0423 424 099
Debtors1 992 5182 219 499858 5894 357 0923 238 7302 384 559
Net Assets Liabilities  53 0412 274 0701 237 944639 293
Other Debtors1 264 8211 380 22232 00045 02245 0228 160
Property Plant Equipment1 809 5821 795 0021 169 70579 10260 89043 507
Total Inventories122 48898 41923 05763 52748 19623 190
Other
Accrued Liabilities Deferred Income 634 068654 4681 627 6472 129 4091 263 018
Accumulated Depreciation Impairment Property Plant Equipment124 789155 658186 75593 394112 36399 213
Average Number Employees During Period403833354247
Corporation Tax Payable   176 225129 0513 275
Creditors3 407 6563 679 1282 138 2723 147 1834 444 7712 819 540
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8894 434122 60910 08342 911
Disposals Property Plant Equipment 1 4584 4341 233 83815 58053 379
Dividends Paid    1 700 000600 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 50061 50061 500139 632112 38273 977
Increase From Depreciation Charge For Year Property Plant Equipment 31 75831 09729 24829 05229 761
Net Current Assets Liabilities-1 006 450-1 086 842-1 116 6642 204 4301 186 271604 559
Number Shares Issued Fully Paid  30 00030 00030 00030 000
Other Creditors2 226 6631 855 063294 104273 8071 307 781509 691
Other Taxation Social Security Payable221 50987 22731 842129 99648 67652 660
Par Value Share  1111
Prepayments Accrued Income 128 777168 170263 247617 117748 310
Profit Loss   2 224 441663 8741 349
Property Plant Equipment Gross Cost1 934 3711 955 0941 356 460172 496173 253142 720
Provisions For Liabilities Balance Sheet Subtotal   9 4629 2178 773
Total Additions Including From Business Combinations Property Plant Equipment 17 7475 80049 87416 33722 846
Total Assets Less Current Liabilities803 132708 16053 0412 283 5321 247 161648 066
Trade Creditors Trade Payables871 9081 109 822621 685594 078513 574870 942
Trade Debtors Trade Receivables727 697839 277437 6211 074 9912 202 4761 082 090
Amounts Owed By Group Undertakings   1 000 000  
Amounts Owed To Group Undertakings87 5768 7448 7448 744  
Cash On Hand5 3226 052    
Total Increase Decrease From Revaluations Property Plant Equipment  -600 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2023
filed on: 8th, April 2024
Free Download (11 pages)

Company search